11430351 Canada Inc.

Address:
105 26 Ave Sw, Calgary, AB T2S 0M3

11430351 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 11430351. The registration start date is May 25, 2019. The current status is Active.

Corporation Overview

Corporation ID 11430351
Business Number 791195134
Corporation Name 11430351 Canada Inc.
Registered Office Address 105 26 Ave Sw
Calgary
AB T2S 0M3
Incorporation Date 2019-05-25
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Zohreh Sadat Seyed Salehian 105 26 AVE SW, Calgary AB T2S 0M3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-05-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-05-25 current 105 26 Ave Sw, Calgary, AB T2S 0M3
Name 2019-05-25 current 11430351 Canada Inc.
Status 2019-05-25 current Active / Actif

Activities

Date Activity Details
2019-05-25 Incorporation / Constitution en société

Office Location

Address 105 26 AVE SW
City Calgary
Province AB
Postal Code T2S 0M3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Jubilee Case Management Ltd. 1001, 105 - 26 Avenue Sw, Calgary, AB T2S 0M3 2002-03-12

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Core 3d Centres Holdings Ltd. 115-17th Ave Sw, Calgary, AB T2S 0A1 2010-11-01
Open Health Services Canada Ltd. 115-17th Avenue Sw, Calgary, Alberta, AB T2S 0A1 2009-07-14
Cerum Ortho Organizers (canada) Inc. 115, 17th Avenue Sw, Calgary, AB T2S 0A1 1983-01-14
Barraclough Dental Laboratories Ltd. 5th Floor, 115 - 17th Avenue, S.w., Calgary, AB T2S 0A1 1979-05-24
Core 3d Centres Limited 115-17th Avenue Sw, Calgary, AB T2S 0A1 2009-09-24
Sunworld Tours Inc. 337 17 Avenue S.w, Calgary, AB T2S 0A5 1987-03-12
4386698 Canada Inc. 331 17th Avenue Sw, Calgary, AB T2S 0A6 2006-09-25
6294049 Canada Inc. 300 A 17th Avenue Southwest, Calgary, AB T2S 0A8 2004-10-06
Actioncoach Mergers & Acquisitions (canada) Ltd. 519 17 Avenue Southwest, Calgary, AB T2S 0A9 2020-09-14
Actioncoach Canada Master License Ltd. Suite 810, 519 17 Avenue Southwest, Calgary, AB T2S 0A9 2018-03-27
Find all corporations in postal code T2S

Corporation Directors

Name Address
Zohreh Sadat Seyed Salehian 105 26 AVE SW, Calgary AB T2S 0M3, Canada

Competitor

Search similar business entities

City Calgary
Post Code T2S 0M3

Similar businesses

Corporation Name Office Address Incorporation
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Études En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, Montréal, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 11430351 Canada Inc. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches